Background WavePink WaveYellow Wave

EASTCLIFFE NEWS SHOPS LIMITED (03220671)

EASTCLIFFE NEWS SHOPS LIMITED (03220671) is an active UK company. incorporated on 4 July 1996. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. EASTCLIFFE NEWS SHOPS LIMITED has been registered for 29 years.

Company Number
03220671
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
Hazel Court Midland Way, Chesterfield, S43 4FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCLIFFE NEWS SHOPS LIMITED

EASTCLIFFE NEWS SHOPS LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. EASTCLIFFE NEWS SHOPS LIMITED was registered 29 years ago.(SIC: 47110)

Status

active

Active since 29 years ago

Company No

03220671

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Small Company

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NORTHCLIFFE RETAIL LIMITED
From: 24 December 1996To: 4 July 2007
FOOTLAW 92 LIMITED
From: 4 July 1996To: 24 December 1996
Contact
Address

Hazel Court Midland Way Barlborough Chesterfield, S43 4FD,

Previous Addresses

10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England
From: 4 April 2016To: 16 June 2016
York House Pennine Way Saltley Business Park Birmingham West Midlands B8 1JW
From: 4 July 1996To: 4 April 2016
Timeline

21 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 11
Director Joined
Jul 11
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Joined
Jul 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Mar 26
Loan Secured
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Resolution
11 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
4 August 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Legacy
9 March 2011
MG02MG02
Resolution
3 March 2011
RESOLUTIONSResolutions
Resolution
3 March 2011
RESOLUTIONSResolutions
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
155(6)a155(6)a
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
13 October 2006
287Change of Registered Office
Legacy
12 July 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
288cChange of Particulars
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
7 February 2003
288cChange of Particulars
Legacy
26 July 2002
363aAnnual Return
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2001
AUDAUD
Legacy
23 July 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288cChange of Particulars
Legacy
29 July 1999
363aAnnual Return
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
17 July 1998
363aAnnual Return
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
23 January 1998
225Change of Accounting Reference Date
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1996
287Change of Registered Office
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Incorporation Company
4 July 1996
NEWINCIncorporation